Domaine Developments Limited LONDON


Domaine Developments started in year 2001 as Private Limited Company with registration number 04152665. The Domaine Developments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: E14 9SJ. Since Thursday 29th May 2003 Domaine Developments Limited is no longer carrying the name Crewzone.

Currently there are 3 directors in the the company, namely Patrick D., John M. and Sean M.. In addition one secretary - Patrick D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Domaine Developments Limited Address / Contact

Office Address 4th Floor
Office Address2 161 Marsh Wall
Town London
Post code E14 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04152665
Date of Incorporation Fri, 2nd Feb 2001
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Patrick D.

Position: Director

Appointed: 01 April 2021

Patrick D.

Position: Secretary

Appointed: 01 April 2021

John M.

Position: Director

Appointed: 14 October 2009

Sean M.

Position: Director

Appointed: 11 June 2003

David P.

Position: Secretary

Appointed: 01 October 2014

Resigned: 01 April 2021

David P.

Position: Director

Appointed: 09 November 2011

Resigned: 01 April 2021

David B.

Position: Director

Appointed: 19 November 2008

Resigned: 10 July 2009

David B.

Position: Director

Appointed: 28 November 2007

Resigned: 04 November 2011

Timothy W.

Position: Director

Appointed: 30 March 2007

Resigned: 21 January 2009

Peter B.

Position: Director

Appointed: 25 October 2006

Resigned: 31 December 2007

Timothy F.

Position: Director

Appointed: 27 September 2006

Resigned: 11 November 2008

Raymond H.

Position: Director

Appointed: 06 February 2001

Resigned: 21 January 2009

Brian F.

Position: Director

Appointed: 06 February 2001

Resigned: 31 October 2014

Brian F.

Position: Secretary

Appointed: 06 February 2001

Resigned: 01 October 2014

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2001

Resigned: 06 February 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 02 February 2001

Resigned: 06 February 2001

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we identified, there is Ballymore Properties Ltd from London, United Kingdom. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sean M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sean M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ballymore Properties Ltd

161 Marsh Wall, London, E14 9SJ, United Kingdom

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02260505
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballymore Properties Limited

161 Marsh Wall, London, E14 9SJ, United Kingdom

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02260505
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crewzone May 29, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 13th, January 2024
Free Download (20 pages)

Company search

Advertisements